Background WavePink WaveYellow Wave

CWM GWENDRAETH LIMITED (10418650)

CWM GWENDRAETH LIMITED (10418650) is an active UK company. incorporated on 10 October 2016. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 2 other business activities. CWM GWENDRAETH LIMITED has been registered for 9 years. Current directors include DAVIES, Timothy Michael, PICEK, Aldo Zacary, ROBINSON, Neil David and 1 others.

Company Number
10418650
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
Chestnut House Tawe Business Village, Swansea, SA7 9LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
DAVIES, Timothy Michael, PICEK, Aldo Zacary, ROBINSON, Neil David, SVENSSON, Erik Dan Hugo
SIC Codes
86102, 87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWM GWENDRAETH LIMITED

CWM GWENDRAETH LIMITED is an active company incorporated on 10 October 2016 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 2 other business activities. CWM GWENDRAETH LIMITED was registered 9 years ago.(SIC: 86102, 87200, 87300)

Status

active

Active since 9 years ago

Company No

10418650

LTD Company

Age

9 Years

Incorporated 10 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

MYNYDD MAWR LIMITED
From: 10 October 2016To: 13 September 2019
Contact
Address

Chestnut House Tawe Business Village Swansea Enterprise Park Swansea, SA7 9LA,

Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 18
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Loan Secured
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 22
Director Joined
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Timothy Michael

Active
Tawe Business Village, SwanseaSA7 9LA
Born December 1973
Director
Appointed 17 Aug 2021

PICEK, Aldo Zacary

Active
Tawe Business Village, SwanseaSA7 9LA
Born December 1967
Director
Appointed 01 Nov 2022

ROBINSON, Neil David

Active
Tawe Business Village, SwanseaSA7 9LA
Born April 1982
Director
Appointed 25 Jun 2023

SVENSSON, Erik Dan Hugo

Active
Tawe Business Village, SwanseaSA7 9LA
Born November 1967
Director
Appointed 01 Oct 2024

HAINSWORTH, Paul Reuben

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1966
Director
Appointed 15 Mar 2019
Resigned 09 Aug 2021

LEWIS, Paula

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1965
Director
Appointed 29 Jun 2018
Resigned 01 Oct 2024

LOPEZ, Stuart Rylan

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born November 1968
Director
Appointed 10 Oct 2016
Resigned 15 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019

Fieldbay Limited

Ceased
Tawe Business Village, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Resolution
13 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
27 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Incorporation Company
10 October 2016
NEWINCIncorporation